About

Registered Number: 06537976
Date of Incorporation: 18/03/2008 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (9 years and 9 months ago)
Registered Address: Northgate, Aldridge, Walsall, West Midlands, WS9 8TU

 

Based in Walsall, Sfb 123 Ltd was established in 2008, it's status is listed as "Dissolved". There are 4 directors listed for this company in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRAPER, Martin John 30 April 2010 28 September 2012 1
Secretary Name Appointed Resigned Total Appointments
VITTY, Martyn John 09 November 2011 - 1
CANE, Michael Geoffrey 01 December 2009 31 July 2011 1
HORROCKS, Paul John 31 July 2011 09 November 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2015
DS01 - Striking off application by a company 31 March 2015
MR04 - N/A 18 February 2015
TM01 - Termination of appointment of director 27 January 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 06 March 2014
TM01 - Termination of appointment of director 20 January 2014
AR01 - Annual Return 25 April 2013
TM01 - Termination of appointment of director 24 April 2013
AA - Annual Accounts 18 December 2012
TM01 - Termination of appointment of director 01 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 August 2012
AR01 - Annual Return 11 June 2012
CERTNM - Change of name certificate 16 April 2012
RESOLUTIONS - N/A 14 April 2012
CONNOT - N/A 14 April 2012
RESOLUTIONS - N/A 10 April 2012
SH10 - Notice of particulars of variation of rights attached to shares 10 April 2012
SH08 - Notice of name or other designation of class of shares 10 April 2012
SH01 - Return of Allotment of shares 10 April 2012
AA01 - Change of accounting reference date 04 April 2012
MG01 - Particulars of a mortgage or charge 06 March 2012
TM01 - Termination of appointment of director 14 December 2011
AP03 - Appointment of secretary 10 November 2011
TM01 - Termination of appointment of director 10 November 2011
TM02 - Termination of appointment of secretary 10 November 2011
AP03 - Appointment of secretary 01 August 2011
TM01 - Termination of appointment of director 01 August 2011
TM02 - Termination of appointment of secretary 01 August 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 11 March 2011
TM01 - Termination of appointment of director 24 January 2011
TM01 - Termination of appointment of director 24 January 2011
TM01 - Termination of appointment of director 24 January 2011
AP01 - Appointment of director 17 January 2011
AP01 - Appointment of director 27 October 2010
AP01 - Appointment of director 27 October 2010
TM01 - Termination of appointment of director 03 June 2010
AP01 - Appointment of director 02 June 2010
AP01 - Appointment of director 02 June 2010
AP01 - Appointment of director 02 June 2010
RESOLUTIONS - N/A 19 May 2010
MEM/ARTS - N/A 19 May 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
TM02 - Termination of appointment of secretary 12 April 2010
AA - Annual Accounts 12 March 2010
AP03 - Appointment of secretary 20 January 2010
AP01 - Appointment of director 20 January 2010
363a - Annual Return 08 April 2009
AA - Annual Accounts 16 March 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
288b - Notice of resignation of directors or secretaries 07 February 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
225 - Change of Accounting Reference Date 17 April 2008
RESOLUTIONS - N/A 15 April 2008
RESOLUTIONS - N/A 15 April 2008
395 - Particulars of a mortgage or charge 09 April 2008
NEWINC - New incorporation documents 18 March 2008

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 28 February 2012 Fully Satisfied

N/A

Debenture 03 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.